PMC (PROJECT MANAGEMENT CONSULTING) LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

14/07/2314 July 2023 Secretary's details changed for Shamshad Rashid on 2023-07-10

View Document

30/03/2330 March 2023 Director's details changed for John Richard Lechner on 2022-08-30

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-10-31

View Document

22/02/2322 February 2023 Previous accounting period extended from 2022-05-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE ENGLAND

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 8 THE COURTYARDS, WYNCOLLS ROAD SEVERALLS INDUSTRIAL PARK COLCHESTER CO4 9PE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

24/07/1524 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 145 HIGH STREET COLCHESTER CO1 1PG

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/07/1431 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/07/1227 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/07/1129 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 892 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAMSHAD RASHID / 01/10/2009

View Document

16/08/1016 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD LECHNER / 01/10/2009

View Document

12/07/1012 July 2010 PREVSHO FROM 31/07/2010 TO 31/05/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 35 EAST STREET COLCHESTER ESSEX CO1 2TP

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 S366A DISP HOLDING AGM 17/07/99

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information